Search icon

DIGIPRINT SUPPLIES AMERICA CORP. - Florida Company Profile

Company Details

Entity Name: DIGIPRINT SUPPLIES AMERICA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGIPRINT SUPPLIES AMERICA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2017 (8 years ago)
Date of dissolution: 28 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P17000004042
FEI/EIN Number 30-0998459

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8280 NW 27th Street, SUITE 514, MIAMI, FL, 33122, US
Mail Address: 8280 NW 27th Street, SUITE 514, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desart Esmeralda Director 8280 NW 27th Street, MIAMI, FL, 33122
Nilson Deborah A Secretary 10 East 40th Street, New York, NY, 10016
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 8280 NW 27th Street, SUITE 514, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-08-10 8280 NW 27th Street, SUITE 514, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-08-10 CF REGISTERED AGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 100 S. ASHLEY DRIVE, SUITE 400, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456925 ACTIVE 1000000900220 DADE 2021-09-03 2041-09-08 $ 2,935.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2021-01-20
Voluntary Dissolution 2020-10-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-08-10
Domestic Profit 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7415917305 2020-04-30 0455 PPP 8280 NW 27th Street, Doral, FL, 33122
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63065
Loan Approval Amount (current) 63065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State